Entity Name: | KENNAMIKE HOLDINGS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
KENNAMIKE HOLDINGS CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2019 (6 years ago) |
Document Number: | P16000013033 |
FEI/EIN Number |
81-4282684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Shore Dr., KEY WEST, FL 33040 |
Mail Address: | 10 Shore Dr., KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNA, MICHAEL P | Agent | 10 Shore Dr, KEY WEST, FL 33040 |
KENNA, MICHAEL P | President | 10 SHORE DR, KEY WEST, FL 33040 |
FORSYTHE, JESSICA | Vice President | 10 SHORE DR, KEY WEST, FL 33040 |
FORSYTHE, JESSICA | Director | 10 SHORE DR, KEY WEST, FL 33040 |
Sheehan, Edwin | Manager | 10 Shore Dr, Key West, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000015162 | KENNA CONSTRUCTION | EXPIRED | 2017-02-10 | 2022-12-31 | - | 117 KEY HAVEN RD, KEY WEST, FL, 33040 |
G16000032428 | CALM BLUR OCEAN CONSTRUCTION | EXPIRED | 2016-03-29 | 2021-12-31 | - | 16 AMARYLLIS DR, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-11 | 10 Shore Dr., KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 10 Shore Dr, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 10 Shore Dr., KEY WEST, FL 33040 | - |
AMENDMENT | 2019-04-01 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | KENNA, MICHAEL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2016-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-13 |
Amendment | 2019-04-01 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-02-07 |
Amendment | 2016-12-06 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State